Entity Name: | RAMBLAS AT VIA VENTURA NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | N19000007910 |
FEI/EIN Number |
84-2630291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 N. 28th Terr., Hollywood, FL, 33020, US |
Mail Address: | 2950 N. 28th Terr., Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santamaria Duviana | President | 2950 N. 28th Terr., Hollywood, FL, 33020 |
McCubbin Sandrine | Vice President | 2950 N. 28th Terr., Hollywood, FL, 33020 |
WASSERSTEIN, P.A. | Agent | - |
Safronov Oleh | Secretary | 2950 N. 28th Terr., Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000056252 | VIA VENTURA LAKES | ACTIVE | 2022-05-04 | 2027-12-31 | - | NE 210TH STREET, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 1601 SW 80 Terrace, Suite 300, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 1601 SW 80 Terrace, Suite 300, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-26 | 2950 N. 28th Terr., Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2021-08-26 | 2950 N. 28th Terr., Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 301 YAMATO RD. STE 2199, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-08-26 |
Reg. Agent Change | 2021-02-26 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-10-28 |
ANNUAL REPORT | 2020-01-20 |
Domestic Non-Profit | 2019-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State